US Lawyer Database

Section 1599.82.

1599.82. No contract of admission shall include a clause that purports to alter the statutory period for filing an action against a facility. (Added by Stats. 1987, Ch. 625, Sec. 1.)

Section 1599.83.

1599.83. If a provision for the payment of attorney’s fees is included in the admission contract, it shall state that in disputes arising from the admission contract, the prevailing party shall be entitled to attorney’s fees. (Added by Stats. 1987, Ch. 625, Sec. 1.)

Section 1599.84.

1599.84. This chapter applies to new admissions to skilled nursing and intermediate care facilities on and after January 1, 1988. This chapter shall not be construed to require the execution of new admission agreements for patients who were residing in those facilities prior to the enactment of this chapter. However, those patients shall be given […]

Section 1599.74.

1599.74. (a)  The department shall translate both the statutory Patients’ Bill of Rights, as provided in Chapter 3.9 (commencing with Section 1599), the regulatory Patients’ Bill of Rights for Skilled Nursing Facilities (commencing with Section 72527 of Title 22 of the California Administrative Code), and, if appropriate, the regulatory Patients’ Bill of Rights for Intermediate […]

Section 1599.75.

1599.75. (a)  When referring to a resident’s obligation to observe facility rules, the contract of admission shall indicate that the rules must be reasonable, and that there is a facility procedure for suggesting changes in the rules. (b)  The contract of admission shall specify that a copy of the facility grievance procedure, for resolution of […]

Section 1599.76.

1599.76. (a)  No contract of admission shall list any ground for involuntary transfer or discharge of the resident except those grounds which are specifically enumerated in either federal or state law. (b)  Every contract of admission to a long-term health care facility that participates in the Medi-Cal program shall state that the facility may not […]

Section 1599.77.

1599.77. With respect to transfer or eviction of a resident pursuant to Section 1439.7: (a)  Contracts of admission shall speak only of “material” or “fraudulent” misrepresentation of finances as possible grounds for discharge under that section. (b)  All contracts of admission shall state that the resident may file a complaint with the Office of the […]

Section 1599.645.

1599.645. (a) Within 30 days of approval of a change of ownership by the State Department of Public Health, the skilled nursing facility shall send written notification to all current residents and patients and to the primary contacts listed in the admission agreement of each resident and patient. The notice shall disclose the name of the […]

Section 1599.78.

1599.78. All contracts of admission shall state that except in an emergency, no resident may be involuntarily transferred within or discharged from a long-term health care facility unless he or she is given reasonable notice in writing and transfer or discharge planning as required by law. The written notice shall state the reason for the […]

Section 1599.65.

1599.65. (a)  Prior to or at the time of admission, the facility shall make reasonable efforts to communicate the content of the contract to, and obtain on the contract the signature of, the person who is to be admitted to the facility. Unless the prospective resident has been declared legally incompetent or is unable to […]